COMPAC UK LIMITED

Register to unlock more data on OkredoRegister

COMPAC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06320910

Incorporation date

23/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Diamond House, Thornes Moor Road, Wakefield, West Yorkshire WF2 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/12/2022
Compulsory strike-off action has been discontinued
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/09/2022
Cessation of Compac Corporate Sl as a person with significant control on 2022-09-14
dot icon14/09/2022
Notification of Sergio Sanchis Brines as a person with significant control on 2022-09-14
dot icon14/09/2022
Notification of Francisco Sanchis Brines as a person with significant control on 2022-09-14
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/09/2022
Change of details for Silicalia Sl as a person with significant control on 2022-09-01
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon07/11/2021
Appointment of Mr Sergio Sanchis Brines as a director on 2021-11-01
dot icon01/10/2021
Termination of appointment of Maria Carmen Sanchis Brines as a director on 2021-09-30
dot icon22/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon29/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/07/2019
Termination of appointment of Jose Antonio Lleo Aguas as a secretary on 2019-05-31
dot icon22/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon22/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon27/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon16/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon30/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon16/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon29/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon29/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon29/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon29/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon29/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon02/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon17/12/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon17/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon16/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon16/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon17/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon10/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon04/08/2010
Director's details changed for Francisco Sanchis Brines on 2009-10-01
dot icon04/08/2010
Director's details changed for Maria Carmen Sanchis Brines on 2009-10-01
dot icon13/05/2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon13/05/2010
Appointment of Jose Antonio Lleo Aguas as a secretary
dot icon13/05/2010
Registered office address changed from Unit 4 Aerodrome Way Heston Middlesex TW5 9QB on 2010-05-13
dot icon06/05/2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon08/09/2009
Capitals not rolled up
dot icon08/09/2009
Return made up to 23/07/09; full list of members
dot icon08/09/2009
Director's change of particulars / francisco sanchis brines / 08/07/2009
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon13/08/2008
Return made up to 23/07/08; full list of members
dot icon13/08/2008
Registered office changed on 13/08/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
dot icon18/02/2008
Director's particulars changed
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Director's particulars changed
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon23/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-64.36 % *

* during past year

Cash in Bank

£62,395.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
281.48K
-
0.00
175.09K
-
2022
7
475.44K
-
0.00
62.40K
-
2022
7
475.44K
-
0.00
62.40K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

475.44K £Ascended68.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.40K £Descended-64.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sergio Sanchis Brines
Director
01/11/2021 - Present
-
Mr Francisco Sanchis Brines
Director
03/08/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMPAC UK LIMITED

COMPAC UK LIMITED is an(a) Active company incorporated on 23/07/2007 with the registered office located at Unit 6 Diamond House, Thornes Moor Road, Wakefield, West Yorkshire WF2 8PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPAC UK LIMITED?

toggle

COMPAC UK LIMITED is currently Active. It was registered on 23/07/2007 .

Where is COMPAC UK LIMITED located?

toggle

COMPAC UK LIMITED is registered at Unit 6 Diamond House, Thornes Moor Road, Wakefield, West Yorkshire WF2 8PT.

What does COMPAC UK LIMITED do?

toggle

COMPAC UK LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does COMPAC UK LIMITED have?

toggle

COMPAC UK LIMITED had 7 employees in 2022.

What is the latest filing for COMPAC UK LIMITED?

toggle

The latest filing was on 03/09/2025: Total exemption full accounts made up to 2024-12-31.